TICINO B LIMITED



Company Documents

DateDescription
04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
21/07/2121 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
27/07/2027 July 2020 CURRSHO FROM 27/07/2019 TO 26/07/2019

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE ANNEX 2 COPGATE PATH LONDON SW16 3EA

View Document

12/10/1912 October 2019 COMPANY NAME CHANGED TICINO BAKERY LIMITED CERTIFICATE ISSUED ON 12/10/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
24/07/1924 July 2019 PREVSHO FROM 28/07/2018 TO 27/07/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027099690004

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 176-178 BERMONDSEY STREET LONDON SE1 3TQ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
19/07/1819 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027099690004

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027099690003

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027099690002

View Document

18/05/1718 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1716 May 2017 Annual return made up to 7 April 2016 with full list of shareholders

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027099690003

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027099690002

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
05/07/165 July 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR TONY GIANELLI

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARINA GIANELLI

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
17/06/1417 June 2014 DIRECTOR APPOINTED MS MARINA GIANELLI

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR TONY GIANELLI

View Document

02/05/142 May 2014 SAIL ADDRESS CHANGED FROM: 25 BOURNVILLE ROAD LONDON SE6 4RN ENGLAND

View Document

02/05/142 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

10/02/1410 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM, UNIT 42 THE COACH HOUSE, ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD, BEXLEY, DA5 1LU, UNITED KINGDOM

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM, 25 BOURNVILLE ROAD, LONDON, SE6 4RN

View Document

11/09/1311 September 2013 SAIL ADDRESS CREATED

View Document

11/09/1311 September 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/06/121 June 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document



31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/05/109 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RITA MOLINARI / 07/04/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY DOMENICO DELLAPINA

View Document

30/06/0930 June 2009 SECRETARY RESIGNED DOMENICO DELLAPINA

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM, NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: GREENWOOD HOUSE, 4-7 SALISBURY COURT, LONDON, EC4Y 8BT

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 3RD FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 3 BEDFORD ROW, LONDON, WC1R 4BU

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/07/9431 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

31/07/9331 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 176-178 BERMONDSEY STREET, LONDON, SE1 3TQ

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDLESEX, HA6 3DG

View Document

04/08/924 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/924 August 1992 ADOPT MEM AND ARTS 05/05/92

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED OCTADALE LIMITED CERTIFICATE ISSUED ON 19/05/92

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED OCTADALE LIMITED CERTIFICATE ISSUED ON 19/05/92; RESOLUTION PASSED ON 05/05/92

View Document

27/04/9227 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company